Background WavePink WaveYellow Wave

MIGDAL TRAVEL LIMITED (05112345)

MIGDAL TRAVEL LIMITED (05112345) is an active UK company. incorporated on 26 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MIGDAL TRAVEL LIMITED has been registered for 21 years. Current directors include SARON, Clive Baron.

Company Number
05112345
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SARON, Clive Baron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGDAL TRAVEL LIMITED

MIGDAL TRAVEL LIMITED is an active company incorporated on 26 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MIGDAL TRAVEL LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05112345

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

INTERNATIONAL MEDICAL RESCUE LIMITED
From: 18 May 2004To: 12 June 2017
INTERCEDE 1934 LIMITED
From: 26 April 2004To: 18 May 2004
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 31 May 2016To: 24 November 2025
Europoint 5-11 Lavington Street London SE1 0NZ
From: 26 April 2004To: 31 May 2016
Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Jun 20
Director Left
Mar 22
Funding Round
Aug 22
Share Issue
Aug 22
Owner Exit
Jan 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SARON, Clive Baron

Active
167-169 Great Portland Street, LondonW1W 5PF
Born December 1946
Director
Appointed 10 Jun 2020

DUNSTAN, Jonathan James

Resigned
28 Rolleston Avenue, Petts WoodBR5 1AH
Secretary
Appointed 27 Jul 2004
Resigned 22 Jul 2005

KREMERIS, Arie

Resigned
477 Douglas Avenue, Toronto
Secretary
Appointed 28 Mar 2006
Resigned 23 Mar 2022

WILSON, David

Resigned
21 Claremont Heights, ColchesterCO1 1ZU
Secretary
Appointed 22 Jul 2005
Resigned 28 Mar 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 26 Apr 2004
Resigned 27 Jul 2004

GILMOUR, Ian James

Resigned
Willow Cottage, Old HarlowCM17 0LD
Born June 1963
Director
Appointed 27 Jul 2004
Resigned 18 Feb 2005

KARIV, Shlomo Yacov

Resigned
6/5 Remez Street, Rishon Le Zion
Born February 1969
Director
Appointed 28 Mar 2006
Resigned 01 Apr 2008

KREMERIS, Arie

Resigned
477 Douglas Avenue, Toronto
Born September 1953
Director
Appointed 28 Mar 2006
Resigned 23 Mar 2022

MIDDELKOOP, Piet

Resigned
De Schanswal 1, EmmenNA
Born August 1965
Director
Appointed 18 Jan 2005
Resigned 28 Mar 2006

REGAN, Michael Thomas

Resigned
28 Newton Crescent, DunblaneFK15 0DZ
Born September 1947
Director
Appointed 27 Jul 2004
Resigned 21 Jan 2005

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 26 Apr 2004
Resigned 27 Jul 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 26 Apr 2004
Resigned 27 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Baron Saron

Active
167-169 Great Portland Street, LondonW1W 5PF
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2019
Healthaid House, HarrowHA1 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2018
Ceased 12 Jul 2019

Mr Arie Kremeris

Ceased
TorontoM5M 1H6
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
27 December 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
10 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Of Name Notice
31 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
31 May 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
5 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
8 October 2007
287Change of Registered Office
Legacy
5 July 2007
363sAnnual Return (shuttle)
Miscellaneous
19 January 2007
MISCMISC
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288cChange of Particulars
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
16 August 2004
225Change of Accounting Reference Date
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2004
NEWINCIncorporation